Advanced company searchLink opens in new window

BEWLEY LIMITED

Company number 07649135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Nov 2016 AD01 Registered office address changed from 78 Crayford High Street Crayford Kent DA1 4EF to 245 Bexley Road Erith Kent DA8 3EX on 9 November 2016
01 Nov 2016 TM01 Termination of appointment of Philip Thomas Cox as a director on 17 October 2016
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2016 AA Total exemption small company accounts made up to 30 November 2014
02 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
11 Mar 2015 AA Total exemption small company accounts made up to 30 November 2013
10 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2015 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 200
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2014 AA01 Previous accounting period extended from 31 May 2013 to 30 November 2013
25 Oct 2013 SH01 Statement of capital following an allotment of shares on 21 June 2013
  • GBP 200
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 10 June 2013
  • GBP 172
24 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 200
01 Aug 2013 AP01 Appointment of Mr Philip Thomas Cox as a director
25 Jul 2013 CH01 Director's details changed for John Richard Chamberlain on 10 July 2013
04 Jul 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
19 Jun 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 June 2013
  • GBP 102
21 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
02 Aug 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)